Stockport
SK6 6DQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 138a Stockport Road Marple Stockport SK6 6DQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Appointment of Mr Vincent Richard Cryan as a director on 9 June 2021 (2 pages) |
10 June 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 9 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
9 June 2021 | Notification of Vincent Richard Cryan as a person with significant control on 9 June 2021 (2 pages) |
9 June 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 138a Stockport Road Marple Stockport SK6 6DQ on 9 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Bryan Thornton as a director on 9 June 2021 (1 page) |
14 May 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
14 May 2021 | Appointment of Mr Bryan Thornton as a director on 12 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 8 April 2021 (1 page) |
12 May 2021 | Cessation of Peter Valaitis as a person with significant control on 8 April 2021 (1 page) |
12 May 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021 (1 page) |
4 November 2020 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2020 (1 page) |
8 April 2020 | Incorporation Statement of capital on 2020-04-08
|